Warning: file_put_contents(c/c8d9187815a80410b0d9b8421738f318.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grainger Unitholder No 1 Limited, NE1 4JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAINGER UNITHOLDER NO 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grainger Unitholder No 1 Limited. The company was founded 18 years ago and was given the registration number 05597611. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRAINGER UNITHOLDER NO 1 LIMITED
Company Number:05597611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director31 December 2015Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director08 November 2021Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary17 July 2006Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Secretary25 November 2005Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary19 October 2005Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director25 November 2005Active
59 Albert Bridge Road, London, SW11 4AQ

Director25 November 2005Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director23 December 2010Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director04 May 2021Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director19 October 2005Active

People with Significant Control

Grainger Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Capital

Capital statement capital company with date currency figure.

Download
2023-04-11Insolvency

Legacy.

Download
2023-04-11Capital

Legacy.

Download
2023-04-11Resolution

Resolution.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.